logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Michael Andrew James

    Related profiles found in government register
  • Smith, Michael Andrew James
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 1
  • Smith, Michael Andrew James
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 2
  • Smith, Michael Andrew James
    British manager born in October 1962

    Registered addresses and corresponding companies
    • icon of address North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 3
  • Smith, Michael Andrew James
    British chairman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, England, EC2N 2AX, England

      IIF 4
  • Smith, Michael Andrew James
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 5 IIF 6
  • Smith, Michael Andrew James
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 7
  • Smith, Michael Andrew James

    Registered addresses and corresponding companies
    • icon of address St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 8 IIF 9
  • Smith, Michael Andrew James
    British chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, WS11 8XP, England

      IIF 10
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 11
    • icon of address 35, Great St Helen's, London, EC3A 6AP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 4th Floor The Tower, 65 Buckingham Gate, London, SW1E 6AS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Redchurch Street, 2-4 Boundary Street, London, E2 7DD, United Kingdom

      IIF 19
  • Smith, Michael Andrew James
    British company chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1,2, & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 20
  • Smith, Michael Andrew James
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dac Beachcroft Llp, Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bs1 9hs, Bristol, BS1 9HS, England

      IIF 21
    • icon of address Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 22
  • Smith, Michael Andrew James
    British consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 23
  • Smith, Michael Andrew James
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, - 37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, United Kingdom

      IIF 24
    • icon of address 35-37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU

      IIF 25 IIF 26
    • icon of address 35-37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, United Kingdom

      IIF 30
    • icon of address Little Waltham, Witheridge Lane, Penn, Buckinghamshire, HP10 8PQ

      IIF 31 IIF 32 IIF 33
  • Mr Michael Andrew James Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    784,275 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    57,100 EUR2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,123 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,498,594 GBP2023-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,099 GBP2021-12-31
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    69,668 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2005-12-23
    IIF 1 - Director → ME
  • 2
    AVANT ACQUISITION CO LIMITED - 2016-07-13
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2021-04-19
    IIF 22 - Director → ME
  • 3
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-31 ~ 2013-04-30
    IIF 34 - Director → ME
  • 4
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-25 ~ 2019-07-29
    IIF 28 - Director → ME
  • 5
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2019-07-29
    IIF 27 - Director → ME
  • 6
    icon of address Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-04-23 ~ 2022-11-28
    IIF 20 - Director → ME
  • 7
    ROSE NEWCO LIMITED - 2010-01-21
    3643RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2019-07-29
    IIF 32 - Director → ME
  • 8
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2019-07-29
    IIF 29 - Director → ME
  • 9
    INTERNATIONAL CAR WASH GROUP FINANCING PLC - 2022-10-14
    BOING GROUP FINANCING PLC - 2017-03-08
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2019-07-29
    IIF 25 - Director → ME
  • 10
    BOING TOPCO LIMITED - 2017-03-08
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-16 ~ 2019-07-29
    IIF 26 - Director → ME
  • 11
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,099 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-11
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ROSE FINANCECO PLC - 2022-10-10
    icon of address 35 - 37, Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2019-07-29
    IIF 24 - Director → ME
  • 13
    3641ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2019-07-29
    IIF 33 - Director → ME
  • 14
    3642ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-29 ~ 2019-07-29
    IIF 31 - Director → ME
  • 15
    IMO CAR WASH GROUP LIMITED - 2009-08-21
    BETAFORCE LIMITED - 1999-03-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2005-11-01
    IIF 3 - Director → ME
  • 16
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2019-07-29
    IIF 14 - Director → ME
  • 17
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2020-08-03
    IIF 11 - Director → ME
  • 18
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2019-07-29
    IIF 12 - Director → ME
  • 19
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2019-07-29
    IIF 15 - Director → ME
  • 20
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ 2019-07-29
    IIF 13 - Director → ME
  • 21
    icon of address 35-37 Amersham Hill, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2020-08-03
    IIF 30 - Director → ME
  • 22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-15 ~ 2005-12-31
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.